CHELTENHAM ARCHITECTURAL HARDWARE LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM ARCHITECTURAL HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03942490

Incorporation date

07/03/2000

Size

Full

Contacts

Registered address

Registered address

The Paragon Building, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Return of final meeting in a members' voluntary winding up
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon02/02/2011
Registered office address changed from Kingsmead Industrial Estate Princess Elizabeth Way Cheltenham Gloucestershiregl51 7Re on 2011-02-03
dot icon01/02/2011
Declaration of solvency
dot icon01/02/2011
Resolutions
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Christopher David Browning on 2010-03-08
dot icon15/03/2010
Director's details changed for Andrew Christopher Large on 2010-03-08
dot icon15/03/2010
Director's details changed for Paul Charles Cook on 2010-03-08
dot icon15/03/2010
Secretary's details changed for Christopher David Browning on 2010-03-08
dot icon17/02/2010
Termination of appointment of Nigel Thompson as a director
dot icon16/02/2010
Full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 08/03/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon28/12/2006
Declaration of assistance for shares acquisition
dot icon28/12/2006
Declaration of assistance for shares acquisition
dot icon28/12/2006
Declaration of assistance for shares acquisition
dot icon28/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 08/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon11/01/2006
Secretary resigned;director resigned
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 08/03/05; full list of members
dot icon02/03/2005
Registered office changed on 03/03/05 from: kingsmead industrial estate princess elizabeth way cheltenham gloucestershire GL51 7RE
dot icon07/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 08/03/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon02/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Resolutions
dot icon25/11/2003
Declaration of assistance for shares acquisition
dot icon25/11/2003
Declaration of assistance for shares acquisition
dot icon25/11/2003
Resolutions
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon29/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 08/03/03; full list of members
dot icon20/06/2002
Auditor's resignation
dot icon22/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 08/03/02; full list of members
dot icon30/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/03/2001
Return made up to 08/03/01; full list of members
dot icon01/05/2000
Resolutions
dot icon01/05/2000
Resolutions
dot icon25/04/2000
Registered office changed on 26/04/00 from: 14 dominion street london EC2M 2RJ
dot icon13/04/2000
Memorandum and Articles of Association
dot icon13/04/2000
Ad 31/03/00--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon13/04/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/04/2000
£ nc 1000/5000000 28/03/00
dot icon06/04/2000
Particulars of mortgage/charge
dot icon29/03/2000
Certificate of change of name
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Registered office changed on 24/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/03/2000
New secretary appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Resolutions
dot icon07/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/03/2000 - 20/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/03/2000 - 20/03/2000
43699
Thompson, Nigel Maurice
Director
17/11/2003 - 14/02/2010
4
Allen, Eamon Joseph
Director
20/03/2000 - 17/11/2003
12
Mcguire, Vivian Francis
Director
20/03/2000 - 17/11/2003
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELTENHAM ARCHITECTURAL HARDWARE LIMITED

CHELTENHAM ARCHITECTURAL HARDWARE LIMITED is an(a) Dissolved company incorporated on 07/03/2000 with the registered office located at The Paragon Building, Counterslip, Bristol BS1 6BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM ARCHITECTURAL HARDWARE LIMITED?

toggle

CHELTENHAM ARCHITECTURAL HARDWARE LIMITED is currently Dissolved. It was registered on 07/03/2000 and dissolved on 18/08/2011.

Where is CHELTENHAM ARCHITECTURAL HARDWARE LIMITED located?

toggle

CHELTENHAM ARCHITECTURAL HARDWARE LIMITED is registered at The Paragon Building, Counterslip, Bristol BS1 6BX.

What does CHELTENHAM ARCHITECTURAL HARDWARE LIMITED do?

toggle

CHELTENHAM ARCHITECTURAL HARDWARE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CHELTENHAM ARCHITECTURAL HARDWARE LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.